Background WavePink WaveYellow Wave

GRUGGANDOO WIND FARM LTD (NI637281)

GRUGGANDOO WIND FARM LTD (NI637281) is an active UK company. incorporated on 23 March 2016. with registered office in Lisburn. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GRUGGANDOO WIND FARM LTD has been registered for 10 years. Current directors include JUNG, Thomas, Dr, LEIDENBERGER, Thomas Frank, MCGRATH, Patricia and 1 others.

Company Number
NI637281
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
Unit 1 Wallace Studios, Lisburn, BT27 4AE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
JUNG, Thomas, Dr, LEIDENBERGER, Thomas Frank, MCGRATH, Patricia, SCHLAGETER, Karsten Michael, Dr
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRUGGANDOO WIND FARM LTD

GRUGGANDOO WIND FARM LTD is an active company incorporated on 23 March 2016 with the registered office located in Lisburn. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GRUGGANDOO WIND FARM LTD was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

NI637281

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Unit 1 Wallace Studios Wallace Avenue Lisburn, BT27 4AE,

Previous Addresses

Unit 6 Balmoral Business Park Boucher Crescent Belfast Antrim BT12 6HU Northern Ireland
From: 12 June 2017To: 14 May 2019
Unit 6 Boucher Crescent Balmoral Business Park Belfast BT12 6HU Northern Ireland
From: 5 October 2016To: 12 June 2017
Adelaide House Falcon Road Hawthorn Business Centre Belfast BT12 6SJ Northern Ireland
From: 23 March 2016To: 5 October 2016
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Feb 20
Director Joined
May 22
Director Left
May 22
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JUNG, Thomas, Dr

Active
Wallace Studios, LisburnBT27 4AE
Born February 1970
Director
Appointed 19 May 2025

LEIDENBERGER, Thomas Frank

Active
Wallace Studios, LisburnBT27 4AE
Born September 1965
Director
Appointed 01 Dec 2024

MCGRATH, Patricia

Active
Wallace Avenue, LisburnBT27 4AE
Born June 1985
Director
Appointed 15 Jul 2024

SCHLAGETER, Karsten Michael, Dr

Active
Wallace Studios, LisburnBT27 4AE
Born December 1973
Director
Appointed 01 Dec 2024

AHN, Jochen Hubert, Dr

Resigned
Unter Den Eichen, 65195 Wiesbaden
Born May 1960
Director
Appointed 23 Mar 2016
Resigned 01 Dec 2024

FRASER, Tamasin

Resigned
Wallace Studios, LisburnBT27 4AE
Born June 1984
Director
Appointed 01 Feb 2020
Resigned 06 Mar 2024

HOELLINGER, Andreas

Resigned
Unter Den Eichen, 65193 Wiesbaden
Born December 1966
Director
Appointed 23 Mar 2016
Resigned 20 May 2022

KELLERMANN, Mario

Resigned
Wallace Studios, LisburnBT27 4AE
Born May 1979
Director
Appointed 20 May 2022
Resigned 19 May 2025

Persons with significant control

1

Wallace Avenue, LisburnBT27 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 May 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Incorporation Company
23 March 2016
NEWINCIncorporation